London
SE1 0SW
Director Name | Mr James Alexander Kenneth Macleod |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Alasdair John Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Ms Kirsty Stewart Monteith |
---|---|
Status | Current |
Appointed | 11 January 2024(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | The Pavillion 118 Southwark Street London SE1 0SW |
Director Name | Mr Philip John Blackman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Mr Philip John Blackman |
---|---|
Status | Resigned |
Appointed | 03 August 2021(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Ms Vanessa Jane Robinson |
---|---|
Status | Resigned |
Appointed | 08 November 2021(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Ms Kirsty Stewart Monteith |
---|---|
Status | Resigned |
Appointed | 22 July 2022(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 March 2023) |
Role | Company Director |
Correspondence Address | The Pavillion 118 Southwark Street London SE1 0SW |
Secretary Name | Mr Philip John Blackman |
---|---|
Status | Resigned |
Appointed | 03 May 2023(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 January 2024) |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Registered Address | The Pavilion 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
11 January 2024 | Termination of appointment of Philip John Blackman as a secretary on 11 January 2024 (1 page) |
---|---|
11 January 2024 | Appointment of Ms Kirsty Stewart Monteith as a secretary on 11 January 2024 (2 pages) |
21 December 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
19 December 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
3 May 2023 | Appointment of Mr Philip John Blackman as a secretary on 3 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of Kirsty Stewart Monteith as a secretary on 2 March 2023 (1 page) |
24 February 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
23 February 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (6 pages) |
23 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
18 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
19 August 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
19 August 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
25 July 2022 | Secretary's details changed for Mrs Kirsty Stewart Monteith on 22 July 2022 (1 page) |
22 July 2022 | Appointment of Mrs Kirsty Stewart Monteith as a secretary on 22 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Vanessa Jane Robinson as a secretary on 21 July 2022 (1 page) |
7 February 2022 | Statement of capital following an allotment of shares on 13 December 2021
|
13 December 2021 | Confirmation statement made on 9 December 2021 with updates (6 pages) |
9 December 2021 | Termination of appointment of Philip John Blackman as a secretary on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Ms Vanessa Jane Robinson as a secretary on 8 November 2021 (2 pages) |
3 September 2021 | Resolutions
|
26 August 2021 | Statement of capital following an allotment of shares on 12 August 2021
|
3 August 2021 | Appointment of Mr Philip John Blackman as a secretary on 3 August 2021 (2 pages) |
2 February 2021 | Memorandum and Articles of Association (39 pages) |
2 February 2021 | Resolutions
|
2 February 2021 | Change of share class name or designation (2 pages) |
29 January 2021 | Statement of capital following an allotment of shares on 22 January 2021
|
28 January 2021 | Second filing for the appointment of Mr James Alexander Kenneth Macleod as a director (3 pages) |
28 January 2021 | Second filing for the appointment of Mr David Howard Peck as a director (3 pages) |
28 January 2021 | Second filing for the appointment of Mr Alasdair John Nicholls as a director (3 pages) |
27 January 2021 | Change of details for Montrose Land and Developments Limited as a person with significant control on 22 January 2021 (2 pages) |
27 January 2021 | Notification of Tarras Park Properties Limited as a person with significant control on 22 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Philip John Blackman as a director on 18 January 2021 (1 page) |
26 January 2021 | Appointment of Mr James Alexander Kenneth Macleod as a director on 18 January 2021
|
26 January 2021 | Appointment of Mr Alasdair John Nicholls as a director on 18 January 2021
|
26 January 2021 | Appointment of Mr David Howard Peck as a director on 18 January 2021
|
10 December 2020 | Incorporation Statement of capital on 2020-12-10
|